HASTINGS & BEXHILL WOOD RECYCLING LIMITED
Company number 07976655
- Company Overview for HASTINGS & BEXHILL WOOD RECYCLING LIMITED (07976655)
- Filing history for HASTINGS & BEXHILL WOOD RECYCLING LIMITED (07976655)
- People for HASTINGS & BEXHILL WOOD RECYCLING LIMITED (07976655)
- More for HASTINGS & BEXHILL WOOD RECYCLING LIMITED (07976655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Andrew Mcewen on 10 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Andrew Mcewen as a person with significant control on 10 March 2024 | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
13 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
25 Mar 2022 | PSC01 | Notification of Andrew Mcewen as a person with significant control on 16 October 2021 | |
25 Mar 2022 | AP01 | Appointment of Mr Andrew Mcewen as a director on 16 October 2021 | |
25 Mar 2022 | TM01 | Termination of appointment of Stewart Charles Walton as a director on 15 October 2021 | |
25 Mar 2022 | PSC07 | Cessation of Stewart Charles Walton as a person with significant control on 15 October 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
27 May 2021 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Cottage 1, the Old Bakery Cackle Street Brede Rye TN31 6DX on 27 May 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr Stewart Charles Walton on 1 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Stewart Charles Walton as a person with significant control on 1 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 23 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Stewart Charles Walton as a person with significant control on 6 April 2016 | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates |